THE PUB ON THE CANAL LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved following liquidation

View Document

06/02/246 February 2024 Final Gazette dissolved following liquidation

View Document

06/11/236 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/03/2316 March 2023 Removal of liquidator by court order

View Document

16/03/2316 March 2023 Appointment of a voluntary liquidator

View Document

13/09/2213 September 2022 Statement of affairs

View Document

13/09/2213 September 2022 Appointment of a voluntary liquidator

View Document

13/09/2213 September 2022 Registered office address changed from 9 Stockbridge Road Chichester PO19 8DT England to Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2RP on 2022-09-13

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Confirmation statement made on 2021-01-29 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM UNIT 1 LINCOLN HOUSE CHICHESTER FIELDS TANGMERE WEST SUSSEX PO20 2FS

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDIS IVANSON

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR ALDIS IVANSON

View Document

06/08/196 August 2019 CESSATION OF OLIVER STEWART SMITH AS A PSC

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED SUSSEX PUBS LTD CERTIFICATE ISSUED ON 12/03/19

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 1 CITY FIELDS WAY TANGMERE CHICHESTER WEST SUSSEX PO20 2FS UNITED KINGDOM

View Document

30/01/1930 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company